GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2022 from 28th July 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th July 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 20th October 2022 to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th July 2020
filed on: 25th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th July 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th July 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19 Leyden Street London E1 7LE England on 14th March 2017 to Cambridge House 27 Cambridge Park Wanstead London E11 2PU
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 9th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2nd October 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Global House 5a Sandy's Row London E1 7HW England on 7th October 2015 to 19 Leyden Street London E1 7LE
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2015
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
|
capital |
|